2024-09-05
|
2024-09-05
|
Address
|
156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-09-05
|
2024-09-05
|
Address
|
156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-09-05
|
2024-09-05
|
Address
|
239 EAST 79TH ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
|
2023-06-28
|
2024-09-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 160000, Par value: 0.01
|
2010-09-21
|
2024-09-05
|
Address
|
239 EAST 79TH ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
|
2010-09-21
|
2024-09-05
|
Address
|
444 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2004-10-15
|
2010-09-21
|
Address
|
444 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2004-10-15
|
2010-09-21
|
Address
|
444 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1999-07-28
|
2010-09-21
|
Address
|
239 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1999-07-28
|
2004-10-15
|
Address
|
38 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1999-07-28
|
2004-10-15
|
Address
|
38 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-09-29
|
1999-07-28
|
Address
|
25 WEST 43RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1993-09-29
|
1999-07-28
|
Address
|
25 WEST 43RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1993-09-29
|
1999-07-28
|
Address
|
239 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-04-28
|
1993-09-29
|
Address
|
274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1993-04-28
|
1993-09-29
|
Address
|
%EICHNER MGMT. ASSOCS., LTD., 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1993-04-28
|
1993-09-29
|
Address
|
274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1988-01-13
|
1993-04-28
|
Address
|
274 MADISON AVENUE, ATT:ARTHUR EICHNER, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1982-11-15
|
2023-06-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 160000, Par value: 0.01
|
1982-09-09
|
1982-11-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 0.01
|
1982-09-09
|
1988-01-13
|
Address
|
ATT: L.E. GOLDSCHMIDT, 655 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|